Search icon

KEYSOFT AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: KEYSOFT AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSOFT AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000087615
FEI/EIN Number 46-3966419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1334 crimson clover lane, WESLEY CHAPEL, FL, 33543, US
Mail Address: 1334 crimson clover lane, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GERARD President 1843 COLLIER PKWY, LUTZ, FL, 33549
JOHNSON GERARD Secretary 1843 COLLIER PKWY, LUTZ, FL, 33549
JOHNSON GERARD Treasurer 1843 COLLIER PKWY, LUTZ, FL, 33549
Blondel Robert C Agent 2440 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-02 1334 crimson clover lane, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2020-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1334 crimson clover lane, WESLEY CHAPEL, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 Blondel, Robert C -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2440 LAND O LAKES BLVD, LAND O LAKES, FL 34639 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168702 ACTIVE 1000000883316 PASCO 2021-04-07 2041-04-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000430450 TERMINATED 1000000871788 PASCO 2020-12-28 2030-12-30 $ 787.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000430468 TERMINATED 1000000871789 PASCO 2020-12-28 2040-12-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-06-02
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-01-27
Amendment 2014-09-22
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State